Entity Name: | THEMIS HEALTH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THEMIS HEALTH SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | L09000084487 |
FEI/EIN Number |
27-0732451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US |
Mail Address: | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Airamid Florida LLC | Manager | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 | - |
LC STMNT OF RA/RO CHG | 2016-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2011-11-22 | THEMIS HEALTH SERVICES LLC | - |
LC AMENDMENT | 2011-11-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ESTATE OF ALBERT J. LEMAY, BY AND THROUGH DIANE L. MONDOR, PERSONAL REPRESENTATIVE VS FI-EVERGREEN WOODS, LLC, THEMIS HEALTH SERVICES, LLC F/K/A THEMIS HEALTH MANAGEMENT, LLC AND AIRAMID HEALTH SERVICES, LLC F/K/A AIRAMID HEALTH MANAGEMENT, LLC (AS TO EVERGREEN WOODS) | 5D2019-2909 | 2019-10-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIANE L. MONDOR |
Role | Appellant |
Status | Active |
Representations | Megan Gisclar Colter, Joanna Greber Dettloff, Donna Hanes |
Name | ESTATE OF ALBERT J. LEMAY |
Role | Appellant |
Status | Active |
Name | FI-EVERGREEN WOODS, LLC |
Role | Appellee |
Status | Active |
Representations | Amy L. Christiansen, Cory L. Chandler |
Name | AIRAMID HEALTH SERVICES LLC |
Role | Appellee |
Status | Active |
Name | THEMIS HEALTH SERVICES LLC |
Role | Appellee |
Status | Active |
Name | THEMIS HEALTH MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | AIRAMID HEALTH MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED |
On Behalf Of | DIANE L. MONDOR |
Docket Date | 2020-04-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DIANE L. MONDOR |
Docket Date | 2020-03-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DIANE L. MONDOR |
Docket Date | 2020-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/1 |
On Behalf Of | DIANE L. MONDOR |
Docket Date | 2020-01-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FI-EVERGREEN WOODS, LLC |
Docket Date | 2020-01-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/3 |
On Behalf Of | FI-EVERGREEN WOODS, LLC |
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/13 |
On Behalf Of | FI-EVERGREEN WOODS, LLC |
Docket Date | 2019-11-13 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | DIANE L. MONDOR |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/13 |
On Behalf Of | DIANE L. MONDOR |
Docket Date | 2019-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-10-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/27/19 |
On Behalf Of | DIANE L. MONDOR |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State